South Woodham Ferrers
Chelmsford
Essex
CM3 5YB
Director Name | Mr Harald Torbjorn Gabriel Jakob Kinde |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 21 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 May 2010) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Noble Tree End Philpots Lane Hildenborough Kent TN11 8PA |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 May 2010) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Henry Okereke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2008) |
Role | Stockbroker |
Correspondence Address | 42 Lennox Gardens Knightsbridge London SW1X 0DH |
Secretary Name | Frank Joseph Dullaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 10 Collingwood Road South Woodham Ferrers Chelmsford Essex CM3 5YB |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 16 Berkeley Street London W1J 8DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2010 | Application to strike the company off the register (1 page) |
6 January 2010 | Application to strike the company off the register (1 page) |
19 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Appointment Terminated Director henry okereke (1 page) |
20 October 2008 | Appointment terminated director henry okereke (1 page) |
28 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
28 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (5 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (5 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
23 June 2006 | Particulars of mortgage/charge (6 pages) |
23 June 2006 | Particulars of mortgage/charge (6 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
3 January 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
3 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
3 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 22 melton street london NW1 2BW (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 22 melton street london NW1 2BW (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
19 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
19 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
17 June 2004 | Location of register of members (1 page) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 82 saint john street london EC1M 4JN (1 page) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed;new director appointed (3 pages) |
17 June 2004 | New secretary appointed;new director appointed (3 pages) |
17 June 2004 | New director appointed (3 pages) |
9 June 2004 | Company name changed fortcrest developments LIMITED\certificate issued on 09/06/04 (2 pages) |
9 June 2004 | Company name changed fortcrest developments LIMITED\certificate issued on 09/06/04 (2 pages) |
12 May 2004 | Incorporation (20 pages) |